JEWISH CHRONICLE PENSION TRUSTEES LIMITED
Overview
| Company Name | JEWISH CHRONICLE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05896074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JEWISH CHRONICLE PENSION TRUSTEES LIMITED located?
| Registered Office Address | 28 St. Albans Lane NW11 7QE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 1202 LIMITED | Aug 03, 2006 | Aug 03, 2006 |
What are the latest accounts for JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robin Ellison as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Robin Charles Ellison as a person with significant control on Jan 12, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on Dec 04, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Robin Ellison as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mann as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Greenwood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Raymond Harrod as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Jonathan Harrod as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 25 Furnival Street London EC4A 1JT* on Apr 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Morrissey as a director | 1 pages | TM01 | ||||||||||
Who are the officers of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FASS, Richard Andrew | Secretary | 3 The Lane NW8 0PN London | British | 20049820001 | ||||||
| MCCARTHY, Gerard Alphonsus | Secretary | 74 Gaddesden Crescent Wavendon Gate MK7 7SQ Milton Keynes Buckinghamshire | British | 107635360001 | ||||||
| NQH (CO SEC) LIMITED | Secretary | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 75423270001 | |||||||
| BOLCHOVER, Richard Louis | Director | 53 Exeter Road NW2 4SE London | England | British | 28504130003 | |||||
| ELLISON, Robin | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 184126150001 | |||||
| GREENWOOD, Jeffrey Michael | Director | 6 Summit Lodge Lower Terrace Hampstead NW3 6RF London | United Kingdom | British | 4260160002 | |||||
| HARROD, Raymond Jonathan | Director | St. Albans Lane NW11 7QE London 28 England | England | British | 159311550002 | |||||
| MANN, Paul Julian | Director | Fairholme Gardens Finchley N3 3ED London 33 United Kingdom | England | British | 149327980001 | |||||
| MONTAGUE, Alan | Director | 14 Uplands Way Grange Park N21 1DU London | England | British | 115964810001 | |||||
| MORRISSEY, Robert Frank | Director | 19 Garston Crescent WD25 0LD Garston Hertfordshire | England | British | 3532860002 | |||||
| NQH LIMITED | Director | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 77273800001 |
Who are the persons with significant control of JEWISH CHRONICLE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robin Charles Ellison | Apr 06, 2016 | St. Albans Lane NW11 7QE London 28 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0